Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULSEFORD LIMITED
Company Information for

PULSEFORD LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
03967758
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Pulseford Ltd
PULSEFORD LIMITED was founded on 2000-04-07 and had its registered office in Brentwood. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
PULSEFORD LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Filing Information
Company Number 03967758
Date formed 2000-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-12-12
Type of accounts SMALL
Last Datalog update: 2018-01-26 14:01:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PULSEFORD LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETER TRIEFUS
Company Secretary 2000-06-07
LEWIS ORLOFF
Director 2000-06-07
CLINTON HOWARD TOYE
Director 2000-11-15
GRAHAM PETER TRIEFUS
Director 2000-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS CALLAGHAN
Director 2000-06-09 2003-04-09
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-04-07 2000-06-07
ALPHA DIRECT LIMITED
Nominated Director 2000-04-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETER TRIEFUS CATSATONIC PROPERTIES LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Active
GRAHAM PETER TRIEFUS EMMASLATE PROPERTIES LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
GRAHAM PETER TRIEFUS PYTHAGORAS INVESTMENTS LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Active - Proposal to Strike off
GRAHAM PETER TRIEFUS GLOOMROOM LIMITED Company Secretary 2000-06-07 CURRENT 2000-01-05 Liquidation
GRAHAM PETER TRIEFUS FORGESPAN 2000 LIMITED Company Secretary 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
GRAHAM PETER TRIEFUS ARISTOTLE TRUSTEES LIMITED Company Secretary 1995-12-14 CURRENT 1995-10-27 Active
GRAHAM PETER TRIEFUS ARISTOTLE HOLDINGS LIMITED Company Secretary 1995-10-31 CURRENT 1995-06-28 Active
LEWIS ORLOFF CATSATONIC PROPERTIES LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
LEWIS ORLOFF EMMASLATE PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
LEWIS ORLOFF GLOOMROOM LIMITED Director 2000-11-15 CURRENT 2000-01-05 Liquidation
LEWIS ORLOFF SEYMAC 80 LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active - Proposal to Strike off
LEWIS ORLOFF FORGESPAN 2000 LIMITED Director 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
LEWIS ORLOFF ARISTOTLE HOLDINGS LIMITED Director 1995-10-31 CURRENT 1995-06-28 Active
CLINTON HOWARD TOYE AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2011-11-09 CURRENT 1920-04-23 Active
CLINTON HOWARD TOYE AVELEY PROPERTY HOLDINGS LIMITED Director 2011-11-09 CURRENT 1996-11-14 Active
CLINTON HOWARD TOYE WENNINGTON LIMITED Director 2009-12-07 CURRENT 1996-07-23 Liquidation
CLINTON HOWARD TOYE BELHUS LAND LTD Director 2009-08-06 CURRENT 2005-03-08 Active
CLINTON HOWARD TOYE SOFTBOND LIMITED Director 2008-05-08 CURRENT 1997-02-06 Active
CLINTON HOWARD TOYE LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2008-05-08 CURRENT 1997-02-19 Active
CLINTON HOWARD TOYE SECOND THAMES LAND LIMITED Director 2008-05-08 CURRENT 1943-08-10 Active
CLINTON HOWARD TOYE CATSATONIC PROPERTIES LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
CLINTON HOWARD TOYE EMMASLATE PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
CLINTON HOWARD TOYE PYTHAGORAS INVESTMENTS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active - Proposal to Strike off
CLINTON HOWARD TOYE GLOOMROOM LIMITED Director 2000-06-07 CURRENT 2000-01-05 Liquidation
CLINTON HOWARD TOYE FORGESPAN 2000 LIMITED Director 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
CLINTON HOWARD TOYE ARISTOTLE TRUSTEES LIMITED Director 1995-12-14 CURRENT 1995-10-27 Active
CLINTON HOWARD TOYE ARISTOTLE HOLDINGS LIMITED Director 1995-10-31 CURRENT 1995-06-28 Active
GRAHAM PETER TRIEFUS ELLIS OF RICHMOND LIMITED Director 2012-04-01 CURRENT 1944-01-08 Active
GRAHAM PETER TRIEFUS ELLIS OF RICHMOND (HOLDINGS) LIMITED Director 2011-07-05 CURRENT 1994-07-21 Active
GRAHAM PETER TRIEFUS CATSATONIC PROPERTIES LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
GRAHAM PETER TRIEFUS EMMASLATE PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
GRAHAM PETER TRIEFUS GLOOMROOM LIMITED Director 2000-06-07 CURRENT 2000-01-05 Liquidation
GRAHAM PETER TRIEFUS FORGESPAN 2000 LIMITED Director 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
GRAHAM PETER TRIEFUS ARISTOTLE TRUSTEES LIMITED Director 1995-12-14 CURRENT 1995-10-27 Active
GRAHAM PETER TRIEFUS ARISTOTLE HOLDINGS LIMITED Director 1995-10-31 CURRENT 1995-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 51 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8LY
2014-09-254.70DECLARATION OF SOLVENCY
2014-09-25LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS. ETC"
2014-09-25LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"
2014-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0107/04/14 FULL LIST
2014-04-08AA01PREVEXT FROM 31/10/2013 TO 31/03/2014
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-09AR0107/04/13 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-18AR0107/04/12 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-12AR0107/04/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-15AR0107/04/10 FULL LIST
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-23363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-23363sRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-25363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-18363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-13363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: GROUND FLOOR 7-10 CHANDOS STREET LONDON W1M 0AJ
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-17288bDIRECTOR RESIGNED
2003-04-13363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-12-17225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-10363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24288aNEW DIRECTOR APPOINTED
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PULSEFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-23
Appointment of Liquidators2014-09-23
Resolutions for Winding-up2014-09-23
Fines / Sanctions
No fines or sanctions have been issued against PULSEFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 25/8/1998 2007-01-04 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-09-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 25 AUGUST 1998 2004-05-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-06-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-12-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-09-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULSEFORD LIMITED

Intangible Assets
Patents
We have not found any records of PULSEFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSEFORD LIMITED
Trademarks
We have not found any records of PULSEFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSEFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PULSEFORD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PULSEFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPULSEFORD LIMITEDEvent Date2014-09-16
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 15 September 2014 are required, on or before 17 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery (IP No. 8996) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPULSEFORD LIMITEDEvent Date2014-09-15
Glyn Mummery and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPULSEFORD LIMITEDEvent Date2014-09-15
At a General Meeting of the above named Company, duly convened and held at 51 Chalcot Road, Primrose Hill, London, NW1 8LY, on 15 September 2014 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Glyn Mummery and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. 8996 and 003862) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULSEFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULSEFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.